About

Registered Number: 05891514
Date of Incorporation: 31/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA,

 

Mod Fixers Ltd was registered on 31 July 2006 and are based in Aldermaston, it's status at Companies House is "Active". The companies directors are Fry, Oliver Matthew, Routledge, Darren, Routledge, Paula Suzanne, Firmager, Mark Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Oliver Matthew 01 August 2006 - 1
ROUTLEDGE, Darren 01 August 2006 - 1
FIRMAGER, Mark Steven 01 August 2006 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ROUTLEDGE, Paula Suzanne 01 August 2006 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 April 2020
PSC04 - N/A 09 October 2019
AD01 - Change of registered office address 09 October 2019
CH01 - Change of particulars for director 08 October 2019
PSC04 - N/A 08 October 2019
CH01 - Change of particulars for director 08 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 22 March 2018
PSC01 - N/A 17 August 2017
PSC09 - N/A 17 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 August 2016
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 August 2015
SH06 - Notice of cancellation of shares 19 August 2015
SH03 - Return of purchase of own shares 19 August 2015
TM01 - Termination of appointment of director 05 August 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 26 May 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.